Wavehunters Uk Limited PADSTOW


Wavehunters Uk started in year 2003 as Private Limited Company with registration number 04710682. The Wavehunters Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Padstow at Grayne Store Shop. Postal code: PL28 8AQ.

The company has one director. Andrew C., appointed on 25 March 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Vicki C. who worked with the the company until 1 January 2013.

Wavehunters Uk Limited Address / Contact

Office Address Grayne Store Shop
Office Address2 West Quay
Town Padstow
Post code PL28 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710682
Date of Incorporation Tue, 25th Mar 2003
Industry Retail sale of clothing in specialised stores
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 25 March 2003

Dean R.

Position: Director

Appointed: 04 October 2018

Resigned: 25 January 2019

Kerensa B.

Position: Director

Appointed: 23 April 2018

Resigned: 13 November 2018

John C.

Position: Director

Appointed: 23 April 2018

Resigned: 13 November 2018

Vicki C.

Position: Secretary

Appointed: 25 March 2003

Resigned: 01 January 2013

Oliver D.

Position: Director

Appointed: 25 March 2003

Resigned: 30 June 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kerensa B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 28 November 2017
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Kerensa B.

Notified on 3 April 2017
Ceased on 28 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-17 595-31 985-52 631-108 430-108 430-198 280       
Balance Sheet
Cash Bank On Hand     16 95724 075      
Current Assets35 70244 82642 3075 3175 317243 095180 86074 86149 59523 58140 18248 86921 132
Debtors2 98612 8265 5691 72476 421200 976128 399      
Net Assets Liabilities     -198 280-98 716112 314258 475257 469201 237102 377201 809
Property Plant Equipment     73 241207 106      
Total Inventories     25 16128 385      
Cash Bank In Hand12 71612 00016 738939316 957       
Net Assets Liabilities Including Pension Asset Liability-17 595-31 985-52 631-108 430-108 430-198 280       
Stocks Inventory20 00020 00020 0003 5003 50025 161       
Tangible Fixed Assets13 95822 85717 14399 27582 75173 241       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve-17 599-31 989-52 635-108 434-108 434-198 284       
Shareholder Funds-17 595-31 985-52 631-108 430-108 430-198 280       
Other
Accumulated Depreciation Impairment Property Plant Equipment     71 00889 124      
Creditors     574 535486 682470 567302 051176 589133 33976 99033 429
Current Asset Investments     11      
Fixed Assets13 95822 85717 14399 27599 27573 242207 106283 392229 480197 650231 324397 929404 036
Increase From Depreciation Charge For Year Property Plant Equipment      18 116      
Net Current Assets Liabilities-22 161-24 256-60 483-199 830-222 565-262 629-305 822395 706252 456153 00893 15728 12112 297
Property Plant Equipment Gross Cost     144 249296 230      
Total Additions Including From Business Combinations Property Plant Equipment      151 981      
Total Assets Less Current Liabilities-8 203-1 399-43 340-100 555-100 555-189 387-98 716112 31422 97644 642138 167369 808391 739
Creditors Due After One Year Total Noncurrent Liabilities9 39230 586           
Creditors Due Within One Year Total Current Liabilities57 86369 082           
Tangible Fixed Assets Additions 23 662 100 24321 1359 003       
Tangible Fixed Assets Cost Or Valuation26 15937 12137 121155 044155 044128 366       
Tangible Fixed Assets Depreciation12 20114 26424 58655 76955 76955 125       
Tangible Fixed Assets Depreciation Charge For Period 7 619           
Tangible Fixed Assets Depreciation Disposals -5 556           
Tangible Fixed Assets Disposals -12 700  22 16235 681       
Average Number Employees During Period        5591010
Accruals Deferred Income  1 5003 2821 0214 348       
Creditors Due After One Year 30 5867 0104 5934 5934 545       
Creditors Due Within One Year 69 08293 426206 074350 226565 643       
Investments Fixed Assets     1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   92746 33559 919       
Tangible Fixed Assets Depreciation Charged In Period  5 71431 18328 94420 536       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    13 44721 180       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search